SOUTHERN MOTOR FACTORS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6AA

Company number 00864692
Status Active
Incorporation Date 23 November 1965
Company Type Private Limited Company
Address NO. 1, COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from 25 Lower Gravel Road Bromley Kent, BR2 8LR to No. 1 Colmore Square Birmingham B4 6AA on 16 February 2017; Appointment of Mr John Frederick Coombes as a director on 7 February 2017; Termination of appointment of Rachel Ann Newman-Hemple as a secretary on 7 February 2017. The most likely internet sites of SOUTHERN MOTOR FACTORS LIMITED are www.southernmotorfactors.co.uk, and www.southern-motor-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern Motor Factors Limited is a Private Limited Company. The company registration number is 00864692. Southern Motor Factors Limited has been working since 23 November 1965. The present status of the company is Active. The registered address of Southern Motor Factors Limited is No 1 Colmore Square Birmingham England B4 6aa. . COOMBES, John Frederick is a Director of the company. Secretary HEMPLE, Michael Andrew has been resigned. Secretary HEMPLE, Sybil Morris has been resigned. Secretary NEWMAN-HEMPLE, Rachel Ann has been resigned. Director HEMPLE, Michael Andrew has been resigned. Director HEMPLE, Sybil Morris has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
COOMBES, John Frederick
Appointed Date: 07 February 2017
60 years old

Resigned Directors

Secretary
HEMPLE, Michael Andrew
Resigned: 15 August 2013
Appointed Date: 26 April 1994

Secretary
HEMPLE, Sybil Morris
Resigned: 26 April 1994

Secretary
NEWMAN-HEMPLE, Rachel Ann
Resigned: 07 February 2017
Appointed Date: 15 August 2013

Director
HEMPLE, Michael Andrew
Resigned: 07 February 2017
76 years old

Director
HEMPLE, Sybil Morris
Resigned: 15 December 2014
101 years old

Persons With Significant Control

Mr Michael Andrew Hemple
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Smf Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTHERN MOTOR FACTORS LIMITED Events

16 Feb 2017
Registered office address changed from 25 Lower Gravel Road Bromley Kent, BR2 8LR to No. 1 Colmore Square Birmingham B4 6AA on 16 February 2017
16 Feb 2017
Appointment of Mr John Frederick Coombes as a director on 7 February 2017
16 Feb 2017
Termination of appointment of Rachel Ann Newman-Hemple as a secretary on 7 February 2017
16 Feb 2017
Termination of appointment of Michael Andrew Hemple as a director on 7 February 2017
16 Dec 2016
Confirmation statement made on 13 December 2016 with updates
...
... and 89 more events
17 Nov 1977
Accounts made up to 31 October 1976
08 Nov 1975
Accounts made up to 31 October 1975
13 Nov 1972
Company name changed\certificate issued on 13/11/72
23 Nov 1965
Certificate of incorporation
23 Nov 1965
Incorporation

SOUTHERN MOTOR FACTORS LIMITED Charges

16 July 1996
Legal mortgage
Delivered: 19 July 1996
Status: Satisfied on 5 June 2014
Persons entitled: Midland Bank PLC
Description: 25 lower gravel road bromley kent (freehold) with the…
20 May 1993
Charge
Delivered: 21 May 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
4 September 1980
Fixed and floating charge
Delivered: 9 September 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
1 September 1972
Mortgage
Delivered: 8 September 1972
Status: Satisfied on 5 June 2014
Persons entitled: Midland Bank PLC
Description: Detached warehouse with office accommodation in lower…
27 May 1968
Mortgage
Delivered: 6 June 1968
Status: Satisfied on 5 June 2014
Persons entitled: Midland Bank PLC
Description: 44, 45 palace rd, bromley kent. Together with fixtures.